ACORN WINDOWS LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
30/01/2330 January 2023 | Application to strike the company off the register |
29/09/2229 September 2022 | Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to The Granary Crowhill Farm Ravensden Road Wilden Bedfordshire MK44 2QS on 2022-09-29 |
16/09/2216 September 2022 | Change of details for Mr Richard James Tyson as a person with significant control on 2022-09-15 |
15/09/2215 September 2022 | Register inspection address has been changed from 16 st. Cuthberts Street Bedford MK40 3JG United Kingdom to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW |
15/09/2215 September 2022 | Change of details for Mr Richard James Tyson as a person with significant control on 2022-09-15 |
15/09/2215 September 2022 | Registered office address changed from C/O Keens Shay Keens. Exchange Building,16 Saint Cuthberts Street. Bedford Bedfordshire MK40 3JG to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2022-09-15 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/09/193 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
18/10/1718 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/01/155 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
30/01/1430 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/01/1322 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/01/1210 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/01/114 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
21/12/1021 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
21/12/1021 December 2010 | SAIL ADDRESS CREATED |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES TYSON / 11/02/2010 |
11/02/1011 February 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/01/096 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | SECRETARY APPOINTED DANIEL RICHARD TYSON |
12/11/0812 November 2008 | APPOINTMENT TERMINATED SECRETARY PAULINE TYSON |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
31/03/0831 March 2008 | SECRETARY APPOINTED PAULINE ANN TYSON |
31/03/0831 March 2008 | APPOINTMENT TERMINATE, SECRETARY KATHLEEN FRANCES TYSON LOGGED FORM |
24/02/0824 February 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
24/02/0824 February 2008 | APPOINTMENT TERMINATED SECRETARY KATHLEEN TYSON |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/01/063 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
05/02/045 February 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
12/07/0312 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
08/01/038 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | FULL ACCOUNTS MADE UP TO 31/01/02 |
21/01/0221 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
06/09/016 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
29/03/0129 March 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01 |
05/01/015 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | NEW SECRETARY APPOINTED |
06/01/006 January 2000 | DIRECTOR RESIGNED |
06/01/006 January 2000 | NEW SECRETARY APPOINTED |
06/01/006 January 2000 | NEW DIRECTOR APPOINTED |
06/01/006 January 2000 | SECRETARY RESIGNED |
29/12/9929 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company